Search Results for the EPA National Library Catalog

Items Found: 4952
Showing: Items 801 - 850
Your Search: (SUBJECT=tables Data)


 
 
 
PREV 1 ... 12 13 14 15 16 17 18 19 20 21 22 ... 100 NEXT
Select Item Title Year Published
Characterization of treatment residues from hazardous waste treatment, storage, and disposal facilities / 1987
Characterizing and controlling urban runoff through street and sewerage cleaning / 1985
Charaterization of Nonpoint Sources and Loadings to the Corpus Christi Bay National Estuary Program Study Area. 1996
Charlotte Metropolitan Area Air Pollutant Emission Inventory. 1970
Chautauqua Lake, Chautauqua County, New York. 1974
Chemical activities status report / 1982
Chemical activities status report / 1984
Chemical and Biological Status of Lakes and Streams in the Upper Midwest: Assessment of Acidic Deposition Effects. 1987
Chemical and Morphological Comparison of Erionite from Oregon, North Dakota, and Turkey. 2010
Chemical and Physical Characteristics of Lakes in the Northeastern United States. 1988
Chemical and physical effects of municipal landfills on underlying soils and groundwater / 1978
Chemical characteristics of streams in the Mid-Atlantic and Southeastern United States : (results of the National Stream Survey : phase 1). 1988
Chemical Desulfurization of Coal: Report of Bench-Scale Developments. Volume 2. 1973
Chemical emergency preparedness program : interim guidance : chemical profiles. 1985
Chemical information resources handbook / 1981
Chemical mass balance receptor model diagnostics / 1988
Chemical oil dispersants : update state-of-the-art on mechanism of action and factors influencing performance with emphasis on laboratory studies. / 1992
Chemical Reactions and Transport of Alkanes and Their Products in the Troposphere. 1991
Chemical Residues in Dolphins from the U.S. Atlantic Coast Including Atlantic Bottlenose Obtained during the 1987/88 Mass Mortality. 1991
Chemical Speciation and Competitive Cationic Partitioning on a Sandy Aquifer Material. 1989
Chemical Substances Designation. Volume 4: Designation Matrix. 1981
Chemical transformation modules for Eulerian acid deposition models : volume I, the aqueous-phase chemistry / 1985
Chemical Transformation Modules for Eulerian Acid Deposition Models. Volume 2. The Aqueous-Phase Chemistry. 1985
Chemical Warfare Agents with Particular Reference to Water Contamination. 1953
Chemical Waste Incinerator Ship Project, (Volume I. Environmental Analysis and Appendices I, II, and III). 1975
Chemical Waste Management, Inc. PO*WW*ER (Trade Name) Evaporation-Catalytic Oxidation Technology. Technology Evalution Report. Volume 2. 1993
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : (third phase) / 1976
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : fourth phase / 1979
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : second phase / 1973
Chemically Induced Histopathology in Aquatic Invertebrates (Chapter 14). 1993
Chemicals identified in human biological media : a pilot literature survey / 1979
Chemicals identified in human breast milk : a literature search / 1983
Chemicals Registered for the First Time as Pesticidal Active Ingredients under FIFRA. 1994
Chemistry of precipitation from sequentially sampled storms / 1980
Chesapeake Bay Atmospheric Deposition Study Final Report. 1996
Chesapeake Bay Attitudes Survey, Appendices: Maryland Frequencies. 1994
Chesapeake Bay Attitudes Survey, Appendices: Pennsylvania Frequencies. 1994
Chesapeake Bay Attitudes Survey, Appendices: Virginia Frequencies. 1994
Chesapeake Bay Attitudes Survey, Appendices: Washington, DC. Frequencies. 1994
Chesapeake Bay Baseline Data Acquisition. Appendix IV. Eutrophication. 1978
Chesapeake Bay Basin Toxics Loading and Release Inventory. 1999
Chesapeake Bay Basin Toxics Loading and Release Inventory. Appendices A, B and C. 1999
Chesapeake Bay Basin Toxics Loading and Release Inventory: Technical Update - Point Source Loads by Facility. 1994
Chesapeake Bay Basinwide Toxics Reduction Strategy Reevaluation Report. Executive Summary. 1994
Chesapeake Bay citizen monitoring program report Conestoga River : (October 1986 - June 1990). 1992
Chesapeake Bay Citizen Monitoring Program Report. Appendix 2. Data Listing by Site. July 1985-October 1988. 1989
Chesapeake Bay Fall Line Toxics Monitoring Program: 1992 Final Report. 1992
Chesapeake Bay Fall Line Toxics Monitoring Program: 1992 Interim Report. 1994
Chesapeake Bay Mainstem Monitoring Program Statistical and Analytical Support Contract: Final Report - Volume II 1987
Chesapeake Bay Program: Point Source Atlas. 1988
PREV 1 ... 12 13 14 15 16 17 18 19 20 21 22 ... 100 NEXT

Save, Print or Email Selected Records